C.V. PANELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC.V. PANELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162676
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.V. PANELS LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is C.V. PANELS LIMITED located?

    Registered Office Address
    230 Balmore Road
    G22 6LJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.V. PANELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for C.V. PANELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a small company made up to Apr 30, 2022

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Iain Angus Paterson as a secretary on Jul 16, 2022

    1 pagesTM02

    Accounts for a small company made up to Apr 30, 2021

    4 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Bronsky as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Michael Angelo Facenna as a director on Mar 06, 2020

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2019

    10 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    12 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Angelo Facenna on Feb 07, 2018

    2 pagesCH01

    Director's details changed for Gerard Bronsky on Feb 07, 2018

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2017

    13 pagesAA

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 230 Balmore Road Glasgow G22 6LJ

    1 pagesAD02

    Termination of appointment of Stephen Pryor as a director on Oct 31, 2017

    1 pagesTM01

    Full accounts made up to Apr 30, 2016

    13 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Appointment of Mr Stephen Pryor as a director on Aug 01, 2016

    2 pagesAP01

    Who are the officers of C.V. PANELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FACENNA, Geraldo
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    Director
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    ScotlandBritish17991870003
    BRUCE, Alistair Gunn
    Fouracres Drive
    Kilmaurs
    KA3 2ND Kilmarnock
    3
    Ayrshire
    Scotland
    Secretary
    Fouracres Drive
    Kilmaurs
    KA3 2ND Kilmarnock
    3
    Ayrshire
    Scotland
    British26913850001
    PATERSON, Iain Angus
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    Secretary
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    198385190001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BRONSKY, Gerard
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    Director
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    ScotlandBritish61996910003
    BRUCE, Alistair Gunn
    Fouracres Drive
    Kilmaurs
    KA3 2ND Kilmarnock
    3
    Ayrshire
    Scotland
    Director
    Fouracres Drive
    Kilmaurs
    KA3 2ND Kilmarnock
    3
    Ayrshire
    Scotland
    United KingdomBritish26913850002
    FACENNA, Michael Angelo
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    Director
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    ScotlandBritish379820004
    KERR, Samuel
    Saetersdal
    Kilbowie Road
    G81 6AP Clydebank
    Strathclyde
    Director
    Saetersdal
    Kilbowie Road
    G81 6AP Clydebank
    Strathclyde
    United KingdomBritish123749740001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCARTHUR, Cormick
    38 Addison Road
    Kelvinside
    G12 0TT Glasgow
    Director
    38 Addison Road
    Kelvinside
    G12 0TT Glasgow
    ScotlandBritish45300560001
    MULLAN, Vincent
    97 Briarcroft Drive
    G33 1RD Glasgow
    Director
    97 Briarcroft Drive
    G33 1RD Glasgow
    ScotlandBritish61996920001
    PRYOR, Stephen
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    Director
    Balmore Road
    G22 6LJ Glasgow
    230
    Scotland
    ScotlandAmerican178312550001

    Who are the persons with significant control of C.V. PANELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geraldo Facenna
    Balmore Road
    G22 6LJ Glasgow
    230 Balmore Road
    Scotland
    Jun 02, 2016
    Balmore Road
    G22 6LJ Glasgow
    230 Balmore Road
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does C.V. PANELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On May 24, 2012
    Delivered On Jun 01, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    £25,000 deposited by the company with fgauk. See form fo further details.
    Persons Entitled
    • Fiat Group Automobiles UK LTD and Another
    Transactions
    • Jun 01, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Feb 18, 1997
    Delivered On Feb 25, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1997Registration of a charge (410)
    • Feb 28, 2012Statement of satisfaction of a floating charge (MG03s)
    • Apr 20, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0